Name: | FUSION PRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1996 (29 years ago) |
Entity Number: | 2074654 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 FRANK ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCUS MOROACHINI | Chief Executive Officer | 200 FRANK ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
FUSION PRO, INC. | DOS Process Agent | 200 FRANK ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 200 FRANK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 165 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-30 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-30 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039017 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221201003311 | 2022-11-30 | CERTIFICATE OF AMENDMENT | 2022-11-30 |
220302003519 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
110902000907 | 2011-09-02 | CERTIFICATE OF CHANGE | 2011-09-02 |
081002002719 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State